Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Consult Design Limited
The Consult Design Limited is a dissolved company incorporated on 17 November 2005 with the registered office located in Newbury, Hampshire. The Consult Design Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 July 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05626765
Private limited company
Age
19 years
Incorporated
17 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Consult Design Limited
Contact
Address
Oban Gore End Road
Ball Hill
Newbury
Berkshire
RG20 0PD
Same address for the past
11 years
Companies in RG20 0PD
Telephone
Unreported
Email
Available in Endole App
Website
Theconsult.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Rebecca Charlotte Atkinson
Director • Secretary • Graphic Design • British • Lives in England • Born in Feb 1980
Mr Alexander James Atkinson
Director • Graphic Design • British • Lives in England • Born in Jan 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
February London Ltd
Mr Alexander James Atkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
30 Jun 2013
For period
30 Mar
⟶
30 Jun 2013
Traded for
15 months
Cash in Bank
£40.53K
Decreased by £22.47K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.34K
Decreased by £99.88K (-66%)
Total Liabilities
-£6.28K
Decreased by £42.47K (-87%)
Net Assets
£44.05K
Decreased by £57.42K (-57%)
Debt Ratio (%)
12%
Decreased by 19.97% (-62%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 21 Jul 2015
Voluntary Gazette Notice
10 Years Ago on 7 Apr 2015
Application To Strike Off
10 Years Ago on 28 Mar 2015
Confirmation Submitted
10 Years Ago on 11 Dec 2014
Confirmation Submitted
11 Years Ago on 16 Dec 2013
Small Accounts Submitted
11 Years Ago on 6 Nov 2013
Alexander James Atkinson Details Changed
11 Years Ago on 17 Oct 2013
Rebecca Charlotte Atkinson Details Changed
11 Years Ago on 17 Oct 2013
Rebecca Charlotte Atkinson Details Changed
11 Years Ago on 17 Oct 2013
Registered Address Changed
11 Years Ago on 17 Oct 2013
Get Alerts
Get Credit Report
Discover The Consult Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jul 2015
First Gazette notice for voluntary strike-off
Submitted on 7 Apr 2015
Application to strike the company off the register
Submitted on 28 Mar 2015
Annual return made up to 17 November 2014 with full list of shareholders
Submitted on 11 Dec 2014
Annual return made up to 17 November 2013 with full list of shareholders
Submitted on 16 Dec 2013
Secretary's details changed for Rebecca Charlotte Atkinson on 17 October 2013
Submitted on 13 Dec 2013
Director's details changed for Rebecca Charlotte Atkinson on 17 October 2013
Submitted on 13 Dec 2013
Director's details changed for Alexander James Atkinson on 17 October 2013
Submitted on 13 Dec 2013
Total exemption small company accounts made up to 30 June 2013
Submitted on 6 Nov 2013
Registered office address changed from Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 17 October 2013
Submitted on 17 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs